Search icon

JKB ENTERPRISES, INC.

Company Details

Entity Name: JKB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000015271
FEI/EIN Number 59-3433857
Address: 557 ELKCAM CR., MARCO ISLAND, FL 34145
Mail Address: P O BOX 2563, MARCO ISLAND, FL 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BELLNAP, JOHN K Agent 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145

President

Name Role Address
BELLNAP, JOHN K President 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145

Director

Name Role Address
BELLNAP, JOHN K Director 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145
BELLNAP, MARY K Director 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145

Secretary

Name Role Address
BELLNAP, MARY K Secretary 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
BELLNAP, MARY K Treasurer 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-08-15 JKB ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-05 557 ELKCAM CR., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2002-04-23 BELLNAP, JOHN K No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 1770 HUMMINGBIRD CT, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2000-01-19 557 ELKCAM CR., MARCO ISLAND, FL 34145 No data

Documents

Name Date
Name Change 2007-08-15
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State